Autokleen Limited CASTLEREAGH ROAD


Autokleen started in year 1978 as Private Limited Company with registration number NI012640. The Autokleen company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Castlereagh Road at Unit 3B Alexander House. Postal code: BT5 6BQ.

The firm has one director. Paul T., appointed on 29 March 2004. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brian T. who worked with the the firm until 17 November 2022.

Autokleen Limited Address / Contact

Office Address Unit 3B Alexander House
Office Address2 Castlereagh Business Park
Town Castlereagh Road
Post code BT5 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI012640
Date of Incorporation Tue, 14th Mar 1978
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 46 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Paul T.

Position: Director

Appointed: 29 March 2004

Allister S.

Position: Director

Appointed: 29 March 2004

Resigned: 09 April 2007

David T.

Position: Director

Appointed: 29 March 2004

Resigned: 31 March 2015

Clifford S.

Position: Director

Appointed: 29 March 2004

Resigned: 31 March 2023

Michael T.

Position: Director

Appointed: 14 March 1978

Resigned: 31 December 2004

Brian T.

Position: Director

Appointed: 14 March 1978

Resigned: 17 November 2022

Margaret T.

Position: Director

Appointed: 14 March 1978

Resigned: 04 April 2003

Brian T.

Position: Secretary

Appointed: 14 March 1978

Resigned: 17 November 2022

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Brian T. The abovementioned PSC has 75,01-100% voting rights.

Brian T.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand1 575 7011 365 6622 174 6301 495 730
Current Assets2 869 7742 988 9803 072 4162 900 925
Debtors1 278 9421 600 868872 4131 384 057
Net Assets Liabilities  2 778 0372 827 921
Other Debtors96 56296 06927 63450 295
Property Plant Equipment526 151514 774479 668448 523
Total Inventories15 13122 45025 37321 138
Other
Accrued Liabilities Deferred Income402 439396 850191 946111 499
Accumulated Depreciation Impairment Property Plant Equipment300 217258 314264 450251 621
Additions Other Than Through Business Combinations Property Plant Equipment 47 12713 21812 723
Amounts Owed By Group Undertakings8 7628 7628 7628 762
Average Number Employees During Period 121010
Corporation Tax Payable147 33290 67264 34978 100
Creditors1 014 0831 004 569774 047518 779
Future Minimum Lease Payments Under Non-cancellable Operating Leases143 856122 388100 92281 197
Increase From Depreciation Charge For Year Property Plant Equipment 57 14648 32443 868
Net Current Assets Liabilities1 855 6911 984 4112 298 3692 382 146
Other Creditors56 91370 0141 109248
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 99 04942 18856 697
Other Disposals Property Plant Equipment 100 40742 18856 697
Other Taxation Social Security Payable265 433307 143463 571226 589
Prepayments Accrued Income92 12348 9324 74511 870
Property Plant Equipment Gross Cost826 368773 088744 118700 144
Provisions For Liabilities Balance Sheet Subtotal   2 748
Total Assets Less Current Liabilities2 381 8422 499 1852 778 0372 830 669
Trade Creditors Trade Payables141 966139 89053 072102 343
Trade Debtors Trade Receivables1 081 4951 447 105831 2721 313 130

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
Free Download (10 pages)

Company search

Advertisements